MAINE TECHNICAL SOURCE

Name: | MAINE TECHNICAL SOURCE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2000 (25 years ago) |
Entity Number: | 2544431 |
ZIP code: | 04096 |
County: | Onondaga |
Place of Formation: | Maine |
Address: | 494 US ROUTE 1, YARMOUTH, ME, United States, 04096 |
Principal Address: | 494 US ROUTE ONE, YARMOUTH, ME, United States, 04096 |
Contact Details
Phone +1 800-322-5003
Name | Role | Address |
---|---|---|
MAINE TECHNICAL SOURCE | DOS Process Agent | 494 US ROUTE 1, YARMOUTH, ME, United States, 04096 |
Name | Role | Address |
---|---|---|
STUART F MACDONALD III | Chief Executive Officer | 494 US ROUTE 0NE, YARMOUTH, ME, United States, 04096 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 494 US ROUTE 0NE, YARMOUTH, ME, 04096, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-08-28 | Address | 494 US ROUTE 1, YARMOUTH, ME, 04096, USA (Type of address: Service of Process) |
2018-08-02 | 2023-08-28 | Address | 494 US ROUTE 0NE, YARMOUTH, ME, 04096, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2018-08-02 | Address | 494 US ROUTE 0NE, YARMOUTH, ME, 04096, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2020-08-03 | Address | 494 US ROUTE ONE, YARMOUTH, ME, 04096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828000490 | 2023-08-28 | BIENNIAL STATEMENT | 2022-08-01 |
200803062518 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006915 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140801007073 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006479 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State